About

Registered Number: SC267262
Date of Incorporation: 29/04/2004 (20 years ago)
Company Status: Active
Registered Address: C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, AB15 4YL,

 

Based in Aberdeen, Shore Veterinary Centre Ltd was established in 2004, it's status is listed as "Active". There are 3 directors listed as Kenyon, Paul Mark, Martin, Nigel Scott, Martin, Susan Catherine Elizabeth for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENYON, Paul Mark 24 January 2020 19 June 2020 1
MARTIN, Nigel Scott 29 April 2004 22 January 2015 1
MARTIN, Susan Catherine Elizabeth 29 April 2004 22 January 2015 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 24 June 2020
AA - Annual Accounts 14 April 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 19 September 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 02 May 2019
AD01 - Change of registered office address 02 January 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 08 July 2016
AA01 - Change of accounting reference date 01 December 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 21 August 2015
AR01 - Annual Return 01 June 2015
AD04 - Change of location of company records to the registered office 01 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2015
AA01 - Change of accounting reference date 09 April 2015
RESOLUTIONS - N/A 24 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AD01 - Change of registered office address 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
MR04 - N/A 02 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 01 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 04 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 26 April 2005
410(Scot) - N/A 17 August 2004
225 - Change of Accounting Reference Date 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 10 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.